Advanced company searchLink opens in new window

WORK ON WHEELS LIMITED

Company number 08270782

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2017 DS01 Application to strike the company off the register
10 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
29 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 October 2015
23 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,400
29 Sep 2015 MR01 Registration of charge 082707820002, created on 23 September 2015
07 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Aug 2015 AD01 Registered office address changed from Spurles Farm Milborne Port Sherborne Dorset DT9 5HE England to 64 New Cavendish Street London W1G 8TB on 3 August 2015
28 May 2015 AD01 Registered office address changed from York House Coldharbour Business Park Sherborne Dorset DT9 4JW to Spurles Farm Milborne Port Sherborne Dorset DT9 5HE on 28 May 2015
12 Jan 2015 CERTNM Company name changed the luxury mobile office company LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
07 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2,400
07 Nov 2014 AD03 Register(s) moved to registered inspection location Spurles Farm Milborne Port Sherborne Dorset DT9 5HE
07 Nov 2014 AD02 Register inspection address has been changed to Spurles Farm Milborne Port Sherborne Dorset DT9 5HE
11 Jul 2014 AA Micro company accounts made up to 31 October 2013
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 2,400
07 Apr 2014 SH08 Change of share class name or designation
07 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Apr 2014 MR01 Registration of charge 082707820001
04 Dec 2013 AP01 Appointment of Mr Rory Curran as a director
02 Dec 2013 CERTNM Company name changed the luxury mobile office LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-27
02 Dec 2013 CONNOT Change of name notice
30 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
30 Oct 2013 AD01 Registered office address changed from Spurles Farm Wheathill Lane Milborne Port Sherborne Dorset DT9 5HE United Kingdom on 30 October 2013
15 Aug 2013 CERTNM Company name changed the charging station LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-05